Search icon

ARDURRA GROUP HOLDINGS LLC

Company Details

Name: ARDURRA GROUP HOLDINGS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jun 2016 (9 years ago)
Entity Number: 4961642
ZIP code: 10005
County: New York
Place of Formation: Louisiana
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-01-27 2024-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-01-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-08-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-09-06 2018-08-13 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-08-15 2017-09-06 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-08-15 2018-08-13 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2016-06-10 2017-08-15 Address 3012 26TH STREET, METAIRIE, LA, 70002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703001264 2024-07-03 BIENNIAL STATEMENT 2024-07-03
220629003352 2022-06-29 BIENNIAL STATEMENT 2022-06-01
200609060804 2020-06-09 BIENNIAL STATEMENT 2020-06-01
200127060278 2020-01-27 BIENNIAL STATEMENT 2018-06-01
SR-107045 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-107046 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181228000487 2018-12-28 CERTIFICATE OF AMENDMENT 2018-12-28
180813000942 2018-08-13 CERTIFICATE OF CHANGE 2018-08-13
170922000429 2017-09-22 CERTIFICATE OF PUBLICATION 2017-09-22
170906000455 2017-09-06 CERTIFICATE OF CHANGE 2017-09-06

Date of last update: 31 Jan 2025

Sources: New York Secretary of State